Advanced company searchLink opens in new window

DIAMOND CONTROLS PAYROLL LIMITED

Company number 11195079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
15 Dec 2023 TM01 Termination of appointment of Eric Steven Diamond as a director on 15 December 2023
19 Oct 2023 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 19 October 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Nov 2022 AA01 Current accounting period shortened from 27 February 2022 to 31 July 2021
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 AA Accounts for a dormant company made up to 28 February 2021
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
26 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
19 May 2021 AA Total exemption full accounts made up to 28 February 2020
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 5 February 2021 with updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
04 Nov 2019 AA Accounts for a dormant company made up to 1 March 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted